Advanced company searchLink opens in new window

ANGEL SUBSIDIARY SIX LIMITED

Company number 05755169

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
28 Jun 2019 LIQ13 Return of final meeting in a members' voluntary winding up
17 Oct 2018 600 Appointment of a voluntary liquidator
20 Sep 2018 LIQ01 Declaration of solvency
20 Sep 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-05
31 Aug 2018 AD01 Registered office address changed from Hcl 10 Old Bailey London EC4M 7NG to C/O Dickson Minto W.S Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW on 31 August 2018
08 Aug 2018 TM01 Termination of appointment of Peter David Sullivan as a director on 30 June 2018
11 Apr 2018 CS01 Confirmation statement made on 24 March 2018 with no updates
11 Apr 2018 PSC05 Change of details for Healthcare Locums Ltd as a person with significant control on 29 March 2018
13 Mar 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-03-09
13 Mar 2018 CONNOT Change of name notice
20 Oct 2017 AA Audit exemption subsidiary accounts made up to 1 January 2017
20 Oct 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 01/01/17
20 Oct 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 01/01/17
29 Sep 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 01/01/17
29 Sep 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 01/01/17
27 Mar 2017 CS01 Confirmation statement made on 24 March 2017 with updates
04 Nov 2016 CERTNM Company name changed hcl dubai LIMITED\certificate issued on 04/11/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-03
04 Oct 2016 AA Audit exemption subsidiary accounts made up to 3 January 2016
04 Oct 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 03/01/16
04 Oct 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 03/01/16
04 Oct 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 03/01/16
28 Apr 2016 TM01 Termination of appointment of Ian Malcolm Ketchin as a director on 27 April 2016
28 Apr 2016 AP01 Appointment of Mr Michael Anthony Warren as a director on 27 April 2016
29 Mar 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1